Advanced company searchLink opens in new window

EDGE INDUSTRIAL SUPPLIES LIMITED

Company number 14201747

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 AD01 Registered office address changed from Unit 8 Ground Floor Powke Lane Industrial Estate Powke Lane Rowley Regis West Midlands B65 0AH England to Unit 15 Lodge Forge Trading Estate Bridge Street Cradley Heath B64 7RW on 2 April 2024
01 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
28 Jun 2023 PSC04 Change of details for Miss Lauren Katie Jones as a person with significant control on 1 March 2023
28 Jun 2023 PSC01 Notification of Daniel Matthew Jones as a person with significant control on 1 September 2022
28 Jun 2023 PSC04 Change of details for Miss Lauren Katie Jones as a person with significant control on 1 October 2022
28 Jun 2023 PSC01 Notification of David James Rutter as a person with significant control on 1 March 2023
28 Jun 2023 PSC01 Notification of Tony John Keightley as a person with significant control on 1 October 2022
28 Jun 2023 AP01 Appointment of Mr David James Rutter as a director on 1 March 2023
28 Jun 2023 AP01 Appointment of Mr Tony John Keightley as a director on 1 January 2023
27 Jun 2023 AP01 Appointment of Mr Daniel Matthew Jones as a director on 1 January 2023
20 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Oct 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
24 Oct 2022 AD01 Registered office address changed from 13 Warren Drive Dudley DY3 3RQ England to Unit 8 Ground Floor Powke Lane Industrial Estate Powke Lane Rowley Regis West Midlands B65 0AH on 24 October 2022
28 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-28
  • GBP 1
  • GBP 1
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted